This company is commonly known as Aberavon Lawyers Limited. The company was founded 19 years ago and was given the registration number 05352482. The firm's registered office is in . You can find them at 11 Courtland Place, Port Talbot, , . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | ABERAVON LAWYERS LIMITED |
---|---|---|
Company Number | : | 05352482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Courtland Place, Port Talbot, SA13 1JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
203, Margam Road, Margam, Port Talbot, Wales, SA13 2AB | Secretary | 09 December 2012 | Active |
11, Courtland Place, Port Talbot, Wales, SA13 1JJ | Director | 09 September 2013 | Active |
11 Courtland Place, Port Talbot, SA13 1JJ | Director | 24 July 2017 | Active |
11 Courtland Place, Port Talbot, SA13 1JJ | Director | 24 July 2017 | Active |
27, Cymmer Street, Grangetown, Cardiff, CF11 7AB | Secretary | 04 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 2005 | Active |
27, Cymmer Street, Grangetown, Cardiff, United Kingdom, CF11 7AB | Director | 22 March 2012 | Active |
10-11, Courtland Place, Port Talbot, Wales, SA13 1JJ | Director | 17 May 2013 | Active |
11 Courtland Place, Port Talbot, SA13 1JJ | Director | 04 February 2005 | Active |
Mr Rhys Andrew Lane | ||
Notified on | : | 26 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1 Maes Road, Maes Road, Llanelli, Wales, SA14 8UH |
Nature of control | : |
|
Mr Rory Patrick Mccreesh | ||
Notified on | : | 26 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 10-11, Courtland Place, Port Talbot, Wales, SA13 1JJ |
Nature of control | : |
|
Mr Kevin Anthony Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Three Arches, 12a Dinas Baglan Road, Port Talbot, Wales, SA12 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.